MARTYN INDUSTRIALS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 3NQ

Company number 03561682
Status Active
Incorporation Date 11 May 1998
Company Type Private Limited Company
Address 5 BRUNEL WAY, DURRANHILL INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, CA1 3NQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Statement of capital following an allotment of shares on 16 December 2016 GBP 13,301 ; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of MARTYN INDUSTRIALS LIMITED are www.martynindustrials.co.uk, and www.martyn-industrials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Martyn Industrials Limited is a Private Limited Company. The company registration number is 03561682. Martyn Industrials Limited has been working since 11 May 1998. The present status of the company is Active. The registered address of Martyn Industrials Limited is 5 Brunel Way Durranhill Industrial Estate Carlisle Cumbria Ca1 3nq. . KEEN, Lawrence is a Secretary of the company. HOUSTON, Michael John is a Director of the company. KEEN, Gordon Alan is a Director of the company. KEEN, Lawrence is a Director of the company. Director MARTYN, Gillian has been resigned. Director MARTYN, Wyndham Norman has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KEEN, Lawrence
Appointed Date: 11 May 1998

Director
HOUSTON, Michael John
Appointed Date: 01 July 2007
58 years old

Director
KEEN, Gordon Alan
Appointed Date: 11 May 1998
72 years old

Director
KEEN, Lawrence
Appointed Date: 11 May 1998
96 years old

Resigned Directors

Director
MARTYN, Gillian
Resigned: 30 May 2006
Appointed Date: 27 May 1999
74 years old

Director
MARTYN, Wyndham Norman
Resigned: 30 May 2006
Appointed Date: 27 May 1999
80 years old

Persons With Significant Control

Mr Lawrence Keen
Notified on: 1 July 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARTYN INDUSTRIALS LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
13 Jan 2017
Statement of capital following an allotment of shares on 16 December 2016
  • GBP 13,301

25 Jul 2016
Total exemption small company accounts made up to 31 May 2016
18 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 12,611

18 May 2016
Director's details changed for Gordon Alan Keen on 1 January 2016
...
... and 63 more events
08 Jun 1999
Return made up to 11/05/99; full list of members
08 Jun 1999
New director appointed
08 Jun 1999
New director appointed
20 Jan 1999
Particulars of mortgage/charge
11 May 1998
Incorporation

MARTYN INDUSTRIALS LIMITED Charges

5 April 2007
Legal charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 brunel way durranhill estate carlisle. By way of fixed…
27 March 2002
Debenture
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 January 1999
Debenture
Delivered: 20 January 1999
Status: Satisfied on 7 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…